Chigwell
Essex
IG7 5HX
Director Name | Mark David Abrahams |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 October 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Millwell Crescent Chigwell Essex IG7 5HX |
Director Name | Alan Terry Devries |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 October 1999) |
Role | Company Director |
Correspondence Address | 33 Tree Tops Sydney Road Woodford Green Essex IG8 0SY |
Director Name | Ruth Abrahams |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Millwell Crescent Chigwell Essex IG7 5HX |
Director Name | Glyn Peter Arthur |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 7 Bywater Court Southampton Street Farnborough Hampshire GU14 6AU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 14a York Hill Loughton Essex IG10 1RL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 May 1999 | Application for striking-off (1 page) |
15 December 1998 | Director resigned (1 page) |
1 December 1998 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
15 April 1998 | Company name changed big beat records LIMITED\certificate issued on 16/04/98 (2 pages) |
2 January 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
19 November 1997 | Return made up to 14/11/97; no change of members
|
19 June 1997 | Resolutions
|
19 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
19 June 1997 | Resolutions
|
27 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
30 July 1996 | Accounting reference date notified as 30/09 (1 page) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | Registered office changed on 26/07/96 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New secretary appointed (2 pages) |
16 November 1995 | Incorporation (24 pages) |